Background WavePink WaveYellow Wave

CORRADO PROPERTIES LTD (09160248)

CORRADO PROPERTIES LTD (09160248) is an active UK company. incorporated on 4 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORRADO PROPERTIES LTD has been registered for 11 years. Current directors include SMITH, Victoria Jayne, WILSON, Christopher Marco.

Company Number
09160248
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
10-12 Barnes High Street, London, SW13 9LW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Victoria Jayne, WILSON, Christopher Marco
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRADO PROPERTIES LTD

CORRADO PROPERTIES LTD is an active company incorporated on 4 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORRADO PROPERTIES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09160248

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

10-12 Barnes High Street London, SW13 9LW,

Previous Addresses

107 Bell Street London NW1 6TL England
From: 10 February 2016To: 21 September 2018
39 Chertsey Street London SW17 8LG England
From: 18 January 2016To: 10 February 2016
Ground Floor 2 Woodberry Grove London N12 0DR
From: 4 August 2014To: 18 January 2016
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Victoria Jayne

Active
Chertsey Street, LondonSW17 8LG
Secretary
Appointed 04 Aug 2014

SMITH, Victoria Jayne

Active
Barnes High Street, LondonSW13 9LW
Born August 1978
Director
Appointed 10 Feb 2016

WILSON, Christopher Marco

Active
Barnes High Street, LondonSW13 9LW
Born March 1980
Director
Appointed 19 Jan 2016

SMITH, Victoria Jayne

Resigned
Chertsey Street, LondonSW17 8LG
Born August 1978
Director
Appointed 04 Aug 2014
Resigned 19 Jan 2016

Persons with significant control

2

Mr Christopher Marco Wilson

Active
Barnes High Street, LondonSW13 9LW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Victoria Jayne Smith

Active
Barnes High Street, LondonSW13 9LW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 October 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
4 August 2014
NEWINCIncorporation